Company NameCroftstorm Limited
DirectorsNicholas Colin Kilpatrick and Christine McDonald Bryson
Company StatusActive
Company NumberSC183826
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Colin Kilpatrick
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Wellington Square
Ayr
South Ayrshire
KA7 1EN
Scotland
Secretary NameMr John Walker
NationalityBritish
StatusCurrent
Appointed31 July 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Arrol Drive
Ayr
KA7 4AG
Scotland
Director NameMrs Christine McDonald Bryson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(15 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Wellington Square
Ayr
South Ayrshire
KA7 1EN
Scotland
Director NameThomas Steele Bryson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 04 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Cairn Crescent
Alloway
Ayr
Ayrshire
KA7 4PP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Wellington Square
Ayr
South Ayrshire
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Christine Bryson
25.00%
Ordinary
2.5k at £1Nicholas C. Kilpatrick
25.00%
Ordinary
2.5k at £1Rosemary Walker
25.00%
Ordinary
2.5k at £1Thomas Steele Bryson
25.00%
Ordinary

Financials

Year2014
Net Worth£79,514
Cash£7,247
Current Liabilities£60,284

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

27 November 1998Delivered on: 3 December 1998
Persons entitled: Thomas Steele Bryson and Another

Classification: Standard security
Secured details: £52,000.
Particulars: 4 wellington square,ayr.
Outstanding
17 November 1998Delivered on: 27 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 wellington square,ayr.
Outstanding

Filing History

28 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
14 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 April 2017Director's details changed for Nicholas Colin Kilpatrick on 1 April 2017 (2 pages)
11 April 2017Director's details changed for Nicholas Colin Kilpatrick on 1 April 2017 (2 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
(5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(4 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 June 2013Termination of appointment of Thomas Bryson as a director (1 page)
4 June 2013Appointment of Mrs Christine Mcdonald Bryson as a director (2 pages)
4 June 2013Appointment of Mrs Christine Mcdonald Bryson as a director (2 pages)
4 June 2013Termination of appointment of Thomas Bryson as a director (1 page)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
1 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Thomas Steele Bryson on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Thomas Steele Bryson on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Thomas Steele Bryson on 1 January 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 April 2008Return made up to 13/03/08; full list of members (4 pages)
3 April 2008Return made up to 13/03/08; full list of members (4 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 March 2007Return made up to 13/03/07; full list of members (8 pages)
14 March 2007Return made up to 13/03/07; full list of members (8 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 March 2006Return made up to 13/03/06; full list of members (8 pages)
15 March 2006Return made up to 13/03/06; full list of members (8 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 March 2005Return made up to 13/03/05; full list of members (8 pages)
16 March 2005Return made up to 13/03/05; full list of members (8 pages)
6 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 March 2004Return made up to 13/03/04; full list of members (8 pages)
16 March 2004Return made up to 13/03/04; full list of members (8 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 March 2003Return made up to 13/03/03; full list of members (8 pages)
18 March 2003Return made up to 13/03/03; full list of members (8 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 March 2002Return made up to 13/03/02; full list of members (7 pages)
18 March 2002Return made up to 13/03/02; full list of members (7 pages)
23 May 2001Full accounts made up to 31 March 2001 (10 pages)
23 May 2001Full accounts made up to 31 March 2001 (10 pages)
15 March 2001Return made up to 13/03/01; full list of members (7 pages)
15 March 2001Return made up to 13/03/01; full list of members (7 pages)
3 July 2000Full accounts made up to 31 March 2000 (10 pages)
3 July 2000Full accounts made up to 31 March 2000 (10 pages)
15 March 2000Return made up to 13/03/00; full list of members (7 pages)
15 March 2000Return made up to 13/03/00; full list of members (7 pages)
26 August 1999Full accounts made up to 31 March 1999 (9 pages)
26 August 1999Full accounts made up to 31 March 1999 (9 pages)
7 May 1999Nc inc already adjusted 12/11/98 (1 page)
7 May 1999Return made up to 13/03/99; full list of members (6 pages)
7 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1999Ad 12/11/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 May 1999Ad 12/11/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 May 1999Return made up to 13/03/99; full list of members (6 pages)
7 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1999Nc inc already adjusted 12/11/98 (1 page)
3 December 1998Partic of mort/charge * (5 pages)
3 December 1998Partic of mort/charge * (5 pages)
27 November 1998Partic of mort/charge * (6 pages)
27 November 1998Partic of mort/charge * (6 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: 24 great king street edinburgh EH3 6QN (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: 24 great king street edinburgh EH3 6QN (1 page)
7 August 1998New director appointed (2 pages)
13 March 1998Incorporation (13 pages)
13 March 1998Incorporation (13 pages)